CELTIC MACHINES LTD
Status | ACTIVE |
Company No. | 06500700 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2016 |
Years | 7 years, 5 months, 26 days |
SUMMARY
CELTIC MACHINES LTD is an active private limited company with number 06500700. It was incorporated 16 years, 4 months, 3 days ago, on 12 February 2008 and it was dissolved 7 years, 5 months, 26 days ago, on 20 December 2016. The company address is Unit 68 Vale Business Park Unit 68 Vale Business Park, Cowbridge, CF71 7PF, Wales.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-01
Psc name: Metal Innovations Holdings Plc
Documents
Notification of a person with significant control
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cmmi Holdings Limited
Notification date: 2021-11-01
Documents
Accounts with accounts type full
Date: 20 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 68 Unit 68 Vale Business Park Llandow Cowbridge CF71 7PF Wales
Change date: 2021-01-05
New address: Unit 68 Vale Business Park Llandow Cowbridge CF71 7PF
Documents
Notification of a person with significant control
Date: 20 Nov 2020
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Metal Innovations Holdings Plc
Notification date: 2019-02-21
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Gareth John Thomas
Notification date: 2020-08-21
Documents
Cessation of a person with significant control
Date: 14 Aug 2020
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-20
Psc name: Metallic Mining Limited
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-14
Old address: 68 Vale Business Park Llandow Cowbridge CF71 7PF Wales
New address: 68 Unit 68 Vale Business Park Llandow Cowbridge CF71 7PF
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Mortgage satisfy charge full
Date: 11 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065007000002
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth John Thomas
Change date: 2020-02-07
Documents
Accounts with accounts type full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
Old address: Unit 47 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF
New address: 68 Vale Business Park Llandow Cowbridge CF71 7PF
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type full
Date: 31 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company current extended
Date: 26 Mar 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type full
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Mortgage satisfy charge full
Date: 27 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 08 Jan 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Administrative restoration company
Date: 08 Jan 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type full
Date: 12 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Termination secretary company with name termination date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moira Peta Thomas
Termination date: 2015-03-01
Documents
Appoint person secretary company with name date
Date: 05 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Moira Peta Thomas
Appointment date: 2014-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2014
Action Date: 07 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-07
Charge number: 065007000002
Documents
Accounts with accounts type full
Date: 02 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type full
Date: 08 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type full
Date: 26 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-30
Old address: Unit 54 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth John Thomas
Change date: 2012-03-01
Documents
Accounts with accounts type full
Date: 01 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type full
Date: 24 Jan 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 19 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moira Thomas
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Old address: Unit 5, Vale Business Park Llandow Cowbridge CF71 7PF
Change date: 2009-11-19
Documents
Accounts with accounts type full
Date: 02 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/10/2008
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Some Companies
CAB FINANCIAL SERVICES LIMITED
35 ST CLAIRE ROAD,LONDON,E13 9DU
Number: | 08354535 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THAMES STREET,WEYBRIDGE,KT13 8NN
Number: | 10154357 |
Status: | ACTIVE |
Category: | Private Limited Company |
G/1 181 STRATHMARTINE ROAD,DUNDEE,DD3 8BL
Number: | SC510645 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59, UNION STREET,BEDFORDSHIRE,LU6 1EX
Number: | 06100170 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONESWOOD PRECISION COMPONENTS LIMITED
STAMFORD HOUSE, 185 STAMFORD,CHESHIRE,SK15 1QZ
Number: | 06188271 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000542 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |